Background WavePink WaveYellow Wave

VAUGHAN LIMITED (02889411)

VAUGHAN LIMITED (02889411) is an active UK company. incorporated on 20 January 1994. with registered office in Oldbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. VAUGHAN LIMITED has been registered for 32 years. Current directors include BLAKEMAN-SHEAD, Beth, COLES, Tim, GOODWORTH, Richard John.

Company Number
02889411
Status
active
Type
ltd
Incorporated
20 January 1994
Age
32 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BLAKEMAN-SHEAD, Beth, COLES, Tim, GOODWORTH, Richard John
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUGHAN LIMITED

VAUGHAN LIMITED is an active company incorporated on 20 January 1994 with the registered office located in Oldbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. VAUGHAN LIMITED was registered 32 years ago.(SIC: 46190)

Status

active

Active since 32 years ago

Company No

02889411

LTD Company

Age

32 Years

Incorporated 20 January 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

LEANSET LIMITED
From: 20 January 1994To: 18 March 1994
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 5 January 2026
Lion House Red Lion Street London WC1R 4GB
From: 16 March 2010To: 1 March 2016
55 Baker Street London W1U 7EU
From: 20 January 1994To: 16 March 2010
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Feb 16
Director Joined
Sept 17
Loan Secured
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Director Left
Jul 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLAKEMAN-SHEAD, Beth

Active
Black Country House, OldburyB69 2DG
Born March 1980
Director
Appointed 23 Jun 2025

COLES, Tim

Active
Black Country House, OldburyB69 2DG
Born April 1961
Director
Appointed 01 Jul 2008

GOODWORTH, Richard John

Active
Black Country House, OldburyB69 2DG
Born March 1975
Director
Appointed 16 Feb 2026

COLES, Tim

Resigned
Yapton Lane, ArundelBN18 0AR
Secretary
Appointed 10 Jan 2017
Resigned 11 Jul 2017

HILLYARD, Paul Leonard

Resigned
33 Montague Avenue, SandersteadCR2 9NL
Secretary
Appointed 21 Feb 1994
Resigned 10 Jan 2017

WYE, Sheila

Resigned
Queen Victoria Street, LondonEC4A 4BE
Secretary
Appointed 11 Jul 2017
Resigned 11 Jun 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jan 1994
Resigned 21 Feb 1994

DE LOTBINIERE, Victoria Catherine

Resigned
Apartment 21b, Ny 10028
Born November 1960
Director
Appointed 21 Feb 1994
Resigned 10 Mar 2023

PRICE, Nigel

Resigned
Black Country House, OldburyB69 2DG
Born October 1972
Director
Appointed 10 Mar 2023
Resigned 19 Jan 2026

VAUGHAN, Lucinda Mary Louise

Resigned
Elm Park Road, LondonSW3 6DH
Born October 1956
Director
Appointed 21 Feb 1994
Resigned 10 Mar 2023

VAUGHAN, Michael John Wilmot Malet, Hon

Resigned
Elm Park Road, LondonSW3 6DH
Born June 1948
Director
Appointed 21 Feb 1994
Resigned 10 Mar 2023

WILKINSON, Eric Richard

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born January 1956
Director
Appointed 01 Dec 2015
Resigned 22 Apr 2025

WYE, Sheila

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1966
Director
Appointed 11 Jul 2017
Resigned 11 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 1994
Resigned 21 Feb 1994

Persons with significant control

3

1 Active
2 Ceased
Black Country House, OldburyB69 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017

The Hon Michael John Wilmot Malet Vaughan

Ceased
Elm Park Road, LondonSW3 6DH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 11 Jul 2017

Lucinda Mary Louise Vaughan

Ceased
Elm Park Road, LondonSW3 6DH
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change To A Person With Significant Control
10 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Memorandum Articles
20 March 2023
MAMA
Resolution
20 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Resolution
7 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Auditors Resignation Company
8 April 2010
AUDAUD
Auditors Resignation Company
30 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Auditors Resignation Company
3 November 2003
AUDAUD
Accounts With Accounts Type Medium
29 May 2003
AAAnnual Accounts
Legacy
24 April 2003
287Change of Registered Office
Legacy
6 March 2003
244244
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 December 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Medium
17 January 2000
AAAnnual Accounts
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
363aAnnual Return
Accounts With Accounts Type Medium
30 November 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Accounts With Accounts Type Medium
11 December 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
363x363x
Legacy
20 March 1996
363(353)363(353)
Legacy
16 February 1996
288288
Accounts With Accounts Type Medium
15 November 1995
AAAnnual Accounts
Legacy
7 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
88(2)R88(2)R
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1994
224224
Legacy
7 March 1994
287Change of Registered Office
Incorporation Company
20 January 1994
NEWINCIncorporation